Search icon

BRIGHT LEAF, INC.

Company Details

Name: BRIGHT LEAF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1971 (53 years ago)
Organization Date: 04 Oct 1971 (53 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0005812
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1742 DANVILLE ROAD, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CLARENCE BLANKENSHIP Incorporator
VIRGINIA BLANKENSHIP Incorporator
CECIL KING Incorporator
HELEN KING Incorporator
JERRY TYLER Incorporator

President

Name Role
Betty Lewis President

Treasurer

Name Role
Helen King Treasurer

Vice President

Name Role
Billie Bryan Vice President

Secretary

Name Role
Tia Taylor Secretary

Director

Name Role
BILLIE BRYAN Director
BETTY LEWIS Director
TIA TAYLOR Director

Registered Agent

Name Role
TIA KING TAYLOR Registered Agent

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-04
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-09
Annual Report 2021-04-01
Annual Report 2020-04-23
Annual Report 2019-05-23
Annual Report 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004658507 2021-03-10 0457 PPS 1742 Danville Rd, Harrodsburg, KY, 40330-9245
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94930
Loan Approval Amount (current) 94930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-9245
Project Congressional District KY-06
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95180.51
Forgiveness Paid Date 2021-06-15
9037917001 2020-04-09 0457 PPP 1742 Danville Road, HARRODSBURG, KY, 40330-9245
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67807
Loan Approval Amount (current) 67807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-9245
Project Congressional District KY-06
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68249.63
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State